CROWN BUILDING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/06/2413 June 2024 Director's details changed for Matthew John Barber on 2024-04-30

View Document

13/06/2413 June 2024 Change of details for Matthew John Barber as a person with significant control on 2024-04-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Change of details for Matthew John Barber as a person with significant control on 2023-08-30

View Document

17/10/2317 October 2023 Termination of appointment of Valarie Joan Cowburn as a director on 2023-08-30

View Document

17/10/2317 October 2023 Director's details changed for Valarie Joan Cowburn on 2023-08-30

View Document

17/10/2317 October 2023 Director's details changed for Matthew John Barber on 2023-08-30

View Document

17/10/2317 October 2023 Change of details for Matthew John Barber as a person with significant control on 2023-08-30

View Document

17/10/2317 October 2023 Change of details for Valarie Joan Cowburn as a person with significant control on 2023-08-30

View Document

17/10/2317 October 2023 Cessation of Valarie Joan Cowburn as a person with significant control on 2023-08-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

09/12/229 December 2022 Change of details for Matthew John Barber as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Matthew John Barber on 2022-12-09

View Document

09/12/229 December 2022 Termination of appointment of Valarie Joan Cowburn as a secretary on 2022-12-09

View Document

05/12/225 December 2022 Director's details changed for Matthew John Barber on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Matthew John Barber as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Notification of Valarie Joan Cowburn as a person with significant control on 2022-06-17

View Document

05/12/225 December 2022 Secretary's details changed for Valarie Joan Cowburn on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Valarie Joan Cowburn on 2022-12-05

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 11/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 11/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 11/05/2020

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 11/05/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 04/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 04/05/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 04/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 04/05/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 29/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 29/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 29/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 29/01/2020

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 12/12/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 12/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 11/12/2019

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 23/01/2017

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/03/1512 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED CROWN JOINERY LTD CERTIFICATE ISSUED ON 28/10/14

View Document

06/02/146 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/01/1315 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM CHESTER HOUSE 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALARIE JOAN COWBURN / 01/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN BARBER / 01/01/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL

View Document

25/06/0525 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company